Advanced company searchLink opens in new window

REISS MANAGEMENT INVESTMENTS LIMITED

Company number 08781804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2018 TM01 Termination of appointment of James Colin Spreckley as a director on 9 August 2018
29 Aug 2018 TM01 Termination of appointment of Tracy Lee Dixon as a director on 9 August 2018
31 Jul 2018 CH01 Director's details changed for Mr David Anthony Reiss on 31 July 2018
28 Nov 2017 AD02 Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
22 Nov 2017 AA Audit exemption subsidiary accounts made up to 28 January 2017
22 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/17
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
15 Nov 2017 PSC05 Change of details for Wp R Holdco Limited as a person with significant control on 15 November 2017
15 Nov 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Reiss Building 12 Picton Place London W1U 1BW on 15 November 2017
15 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/01/17
15 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/17
01 Nov 2017 TM02 Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017
01 Nov 2017 TM01 Termination of appointment of Steven Richard Downes as a director on 31 October 2017
01 Nov 2017 AP01 Appointment of Mr Jonathan Neil Blanchard as a director on 31 October 2017
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
22 Aug 2017 PSC05 Change of details for Wp R Holdco Limited as a person with significant control on 22 August 2017
12 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
07 Jul 2016 MR01 Registration of charge 087818040001, created on 30 June 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jun 2016 TM01 Termination of appointment of Alan Steven Jacobs as a director on 4 May 2016
24 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 211.180003
24 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 211.180003
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 211.180003